Search icon

SSMF INC. - Florida Company Profile

Company Details

Entity Name: SSMF INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SSMF INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 2004 (21 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P04000008450
FEI/EIN Number 562430315

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5025 NORTH HIATUS ROAD, SUNRISE, FL, 33351
Mail Address: 5025 NORTH HIATUS ROAD, SUNRISE, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENE FRANCINE Vice President 5025 NORTH HIATUS ROAD, SUNRISE, FL, 33351
BOUMAN AVI President 5025 NORTH HIATUS ROAD, SUNRISE, FL, 33351
BOUMAN AVI Secretary 5025 NORTH HIATUS ROAD, SUNRISE, FL, 33351
GREENE WILLIAM Chief Executive Officer 5025 NORTH HIATUS ROAD, SUNRISE, FL, 33351
GREENE FRANCINE Treasurer 5025 NORTH HIATUS ROAD, SUNRISE, FL, 33351
GREENE WILLIAM Agent 2300 W SAMPLE ROAD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-01-02 GREENE, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2007-01-02 2300 W SAMPLE ROAD, SUITE 104, POMPANO BEACH, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-26 5025 NORTH HIATUS ROAD, SUNRISE, FL 33351 -
CHANGE OF MAILING ADDRESS 2006-01-26 5025 NORTH HIATUS ROAD, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08900014723 LAPSED 07-22801 (11) BROWARD CTY 17 JUD CIR 2008-06-18 2013-08-18 $173566.93 BANKATLANTIC, 2100 W. CYPRESS CREEK ROAD, FT. LAUDERDALE, FL 33309
J08900008258 LAPSED 08-8913 CACE 18 17TH JUD CIR CR BROWARD CTY 2008-05-07 2013-05-12 $25136.67 TOYOTA MOTOR CREDIT CORPORATION, 19001 SOUTHWESTERN AVENUE, TORRANCE, CA 90501
J08900003437 LAPSED 07 0048 CACE 12 BROWARD CIRCUTI 2007-12-07 2013-03-03 $30734.85 VIDCO INDUSTRIES INC DBA DELTA DOORS, 7500 NW 69 AVE, MIAMI, FL 33166
J07900015414 LAPSED 07-07271 CA 15 11TH JUD CIR CRT MIAMI-DADE 2007-09-25 2012-10-09 $12500.00 EMILY CESHKER, 10295 COLLINS AVE., #1426, SUNNY ISLES, FL 33160
J07000342264 LAPSED CO-WE-07-009132 BROWARD COUNTY COURT 2007-07-25 2012-10-31 $5275 PHAM NGUYEN KIM, 919 SPOONBILL CIRCLE, WESTON,FL, 33326
J07900015415 LAPSED 07-07266 CA 21 11TH JUD CIR CRT MIAMI-DADE 2007-07-12 2012-10-09 $9000.00 ROSA IVERSON, 7000 ISLAND BLVD., APT. 2409, AVENTURA, FL 33160
J07000141278 LAPSED 5006CA012943MB PALM BEACH CIRCUIT COURT 2007-04-25 2012-05-09 $302034.91 EASTERN METAL SUPPLY, INC., 3600 - 23RD AVENUE SOUTH, LAKE WORTH, FLORIDA 33461-3247
J07000091259 LAPSED 06-11209 COSO 60 COUNTY COURT IN BROWARD COUNTY 2007-03-20 2012-04-03 $6,222.31 OLDCASTLE GLASS, INC., 17851 NW MIAMI COURT, MIAMI, FLORIDA 33169

Documents

Name Date
ANNUAL REPORT 2007-01-02
ANNUAL REPORT 2006-11-16
ANNUAL REPORT 2006-01-26
ANNUAL REPORT 2005-03-17
Domestic Profit 2004-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State